Name: | T.K. TOOL & DIE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1988 (37 years ago) |
Entity Number: | 1228459 |
ZIP code: | 14470 |
County: | Orleans |
Place of Formation: | New York |
Address: | 2713 KENDALL RD, HOLLEY, NY, United States, 14470 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALLY M KRAYNIK | Chief Executive Officer | 2713 KENDALL RD, HOLLEY, NY, United States, 14470 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2713 KENDALL RD, HOLLEY, NY, United States, 14470 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-27 | 2002-01-28 | Address | 590 DENSMORE ST, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer) |
1988-01-20 | 1996-03-27 | Address | 2713 KENDALL ROAD, HOLLEY, NY, 14470, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040113003159 | 2004-01-13 | BIENNIAL STATEMENT | 2004-01-01 |
020128002562 | 2002-01-28 | BIENNIAL STATEMENT | 2002-01-01 |
000306002214 | 2000-03-06 | BIENNIAL STATEMENT | 2000-01-01 |
980120002661 | 1998-01-20 | BIENNIAL STATEMENT | 1998-01-01 |
960327002125 | 1996-03-27 | BIENNIAL STATEMENT | 1996-01-01 |
B593004-3 | 1988-01-20 | CERTIFICATE OF INCORPORATION | 1988-01-20 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State